This company is commonly known as Storyclose Limited. The company was founded 39 years ago and was given the registration number 01816660. The firm's registered office is in BRAUNTON. You can find them at Muirdon Crowborough Road, Georgeham, Braunton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STORYCLOSE LIMITED |
---|---|---|
Company Number | : | 01816660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1984 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Muirdon Crowborough Road, Georgeham, Braunton, Devon, United Kingdom, EX33 1JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Muirdon, Crowborough Road, Georgeham, Braunton, United Kingdom, EX33 1JZ | Director | 12 July 1995 | Active |
Unit 2, Stanier Road, Shire Business Park, Worcester, England, WR4 9SE | Secretary | 30 July 2009 | Active |
563 Fox Hollies Road, Hall Green, Birmingham, B28 9DE | Secretary | - | Active |
Unit 2, Stanier Road, Shire Business Park, Worcester, England, WR4 9SE | Director | 12 July 1995 | Active |
45 School Road, Hall Green, Birmingham, B28 8JG | Director | - | Active |
563 Fox Hollies Road, Hall Green, Birmingham, B28 9DE | Director | - | Active |
Storyclose Holdings Limited | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Stanier Road, Worcester, United Kingdom, WR4 9SE |
Nature of control | : |
|
Mr David Ian Smith | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Colebrook Road, Shirley, Solihull, United Kingdom, B90 2JZ |
Nature of control | : |
|
Mr Scott Badger | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 38 Wake Green Road, Birmingham, United Kingdom, B13 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.